INTEGRITEC (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-10 with no updates |
24/07/2524 July 2025 New | Cessation of Beg Kaleh Services Limited as a person with significant control on 2025-07-24 |
24/07/2524 July 2025 New | Notification of David Samuel Steenson as a person with significant control on 2025-07-24 |
24/07/2524 July 2025 New | Notification of Brian Jackson as a person with significant control on 2025-07-24 |
24/07/2524 July 2025 New | Notification of Philip George Bisson as a person with significant control on 2025-07-24 |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/11/212 November 2021 | Micro company accounts made up to 2021-03-31 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/01/1810 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
19/12/1719 December 2017 | DIRECTOR APPOINTED MR PHILIP GEORGE BISSON |
18/12/1718 December 2017 | CESSATION OF ALISTAIR RAMSAY MCNICOLL AS A PSC |
18/12/1718 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEG KALEH SERVICES LIMITED |
18/12/1718 December 2017 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCNICOLL |
11/07/1711 July 2017 | REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 15 STANDINGFORD HOUSE 26 CAVE STREET OXFORD OXFORDSHIRE OX4 1BA UNITED KINGDOM |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
11/07/1711 July 2017 | REGISTERED OFFICE CHANGED ON 11/07/2017 FROM FIRST FLOOR OFFICES 174 COWLEY ROAD OXFORD OX4 1UE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
11/07/1611 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD LAWTON / 09/07/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/09/151 September 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/07/1417 July 2014 | Annual return made up to 10 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/07/1316 July 2013 | Annual return made up to 10 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/08/1222 August 2012 | Annual return made up to 10 July 2012 with full list of shareholders |
09/01/129 January 2012 | REGISTERED OFFICE CHANGED ON 09/01/2012 FROM LATIMER SUITE 6 BULLINGDON HOUSE 174B COWLEY ROAD OXFORD OXON OX4 1UE ENGLAND |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/07/1121 July 2011 | Annual return made up to 10 July 2011 with full list of shareholders |
13/06/1113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR RAMSAY MCNICOLL / 10/06/2011 |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/07/1023 July 2010 | Annual return made up to 10 July 2010 with full list of shareholders |
26/03/1026 March 2010 | REGISTERED OFFICE CHANGED ON 26/03/2010 FROM UNIT 5, BULLINGDON HOUSE 174B COWLEY ROAD OXFORD OXFORDSHIRE OX4 1UE UNITED KINGDOM |
18/01/1018 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
23/07/0923 July 2009 | PREVSHO FROM 31/07/2009 TO 31/03/2009 |
20/07/0920 July 2009 | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS |
10/07/0810 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company